Butler v. Hathcoat

146 Cal. App. 3d 834, 194 Cal. Rptr. 352, 1983 Cal. App. LEXIS 2123
CourtCalifornia Court of Appeal
DecidedSeptember 1, 1983
DocketA022067
StatusPublished
Cited by1 cases

This text of 146 Cal. App. 3d 834 (Butler v. Hathcoat) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Butler v. Hathcoat, 146 Cal. App. 3d 834, 194 Cal. Rptr. 352, 1983 Cal. App. LEXIS 2123 (Cal. Ct. App. 1983).

Opinion

Opinion

THE COURT. *

On May 30, 1974, Clara Collins Butler 1 commenced her lawsuit against Floyd Hathcoat by filing her complaint for dissolution of partnership, accounting and division of partnership assets. After court trial on January 12, 1983, judgment was entered in her favor on February 8, 1983, more than eight and one-half years after the action was begun. Hath-coat appeals from the judgment entered contending that the trial court erred in failing to dismiss the action pursuant to the five-year dismissal provision of Code of Civil Procedure section 583, subdivision (b). 2 We disagree and affirm the judgment.

As previously noted, the complaint was filed May 30, 1974. The case was initially called on the short cause calendar on February 1, 1977. At that hearing, respondent Butler was represented by Joe H. Henderson, and ap *836 pellant was represented by Dale M. Underwood. The court made an order for an accounting; the parties stipulated to the creation of an interest-bearing trust account for partnership funds; and the cause was subject to being returned to the calendar on 10 days’ notice with respect to payment for the accounting only.

The five-year period under section 583, subdivision (b), presumptively expired on May 29, 1979. On July 17, 1980, Underwood, appellant’s counsel, wrote the court seeking to continue respondent’s motion for sanctions. The court minutes reflect the matter was continued until August 25, 1980. On April 6, 1981, almost SEVEN years after the complaint was filed, Underwood was substituted out as appellant’s attorney, and replaced by James E. Jones, Jr. Jones was replaced by Randall J. Bobus on July 3, 1981, and Bobus was subsequently replaced by A. J. DiMauro. When notice of settlement conference and trial was mailed by the court on July 26, 1982, appellant’s counsel of record is shown as A. J. DiMauro. However, on October 13, 1982, appellant substituted himself in propria persona as attorney of record in place of A. J. DiMauro. There is nothing in the record to indicate that the settlement conference was not held on November 15, 1982, as scheduled.

On November 29, 1982, the matter was called for trial on the master calendar as scheduled. Respondent was represented by her present counsel, Brian Dinday, and appellant appeared in propria persona. Appellant orally sought a 30-day continuance to obtain counsel. The court noted that the case was eight years old. The following colloquy ensued:

“Mr. Dinday: It is. It was Begun Once and a Mistrial Declared.
“Mr. Hathcoat: It’s Been Eight Years. I Don’t Think Another Few Weeks Will Hurt.
“The Court: What Would Happen if I Simply Dismissed It, Which I Have Authority to Do?
“Mr. Dinday: Well, I Believe That Since the Trial had Begun Once That the Requirements of the Five-Year Statute Have Been Met That the Case Proceed to Trial.
“The Court: I Don’t Know Whether it Has or Not.
“Mr. Dinday: There Have Been so Many Delays, Your Honor. I Only Ask That it Now Be Set for Trial.”

*837 Respondent’s counsel agreed to the continuance, and the court instructed appellant to be in court “on January 12th, 8:30 in the morning, with an attorney or without one.” When trial commenced on January 12th, appellant appeared in propria persona. After court trial, the matter was submitted. The following day, the court filed its notice of intended decision in favor of respondent. Judgment and order was entered February 8, 1983, in favor of respondent in the amount of $43,452.05, decreeing appellant had no interest in certain savings and loan trust accounts, and ordering the execution of documents necessary to transfer trust funds free of trust to respondent’s counsel.

Nineteen days after the court gave notice of its intended decision, appellant’s new counsel, 3 by letter to the court dated February 1, 1983, raised the section 583, subdivision (b), issue for the first time. The letter requested “the court’s tentative decision be vacated as a nullity based on the court’s lack of jurisdiction to proceed to trial pursuant to CCP § 583(b).” That letter asserts that appellant’s former counsel, Dale Underwood, informed his present counsel that on February 1, 1977, the cause “did not actually go to trial.” In response, by letter to the court dated February 4, 1982 [sic], respondent’s counsel informed the court that respondent’s former counsel had informed him the matter had proceeded to trial, and this was his first knowledge of any allegation to the contrary. The court responded by letter on February 3, 1983, suggesting that appellant bring a formal motion. On February 11, 1983, appellant moved to vacate and dismiss pursuant to section 583, subdivision (b), and raised the issues of section 583, subdivision (b), estoppel, waiver, the “misrepresentations” of November 29, 1982, and appellant’s “reliance” thereon. He later amended his motion to also seek relief pursuant to Code of Civil Procedure section 473. The motions were heard on March 7, 1983, and denied. The order states in pertinent part:

“While the dismissal statute (Code of Civil Procedure § 583) is mandatory and jurisdictional in the sense that the court cannot proceed to hear and determine the case upon proper objection (but see Hocharian v. Superior Court (1981) 28 Cal.3d 714, 721, fn. 3 [170 Cal.Rptr. 190, 621 P.2d 829]; Synanon Foundation, Inc. v. County of Marin (1982) 133 Cal.App.3d 607, 613 [184 Cal.Rptr. 129]), the defendant may waive, or be estopped to assert, the right to a dismissal and it is waived by proceeding to trial without moving to dismiss (Southern Pacific Co. v. Seaboard Mills (1962) 207 Cal.App.2d 97, 104 [24 Cal.Rptr. 236]; Bayle-Lacoste & Co. v. Superior Court (1941) 46 Cal.App.2d 636 [116 Cal.Rptr. 458]; see Synanon Foundation, Inc. v. County of Marin, supra, 133 Cal.App.3d at pp. 614-615).
*838 “With respect to the amended motion, the court is not persuaded that there was such an excusable mistake of fact or law as to warrant relief under section 473 of the Code of Civil Procedure.”

On March 15, 1983, appellant’s counsel again wrote the court and suggested “the court may wish to reconsider its ruling.” The letter ignores the fact that appellant was represented by the same attorney who represented him at the initial court hearing (Feb. 1, 1977) until April 6, 1981, almost two years after the expiration of the five-year period, and argues: “Plaintiff should not be allowed to take advantage of her own misrepresentations to the court by asserting that defendant waived CCP § 583(b) by proceeding to trial in 1983.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Zubrick v. Akhtar CA2/7
California Court of Appeal, 2025

Cite This Page — Counsel Stack

Bluebook (online)
146 Cal. App. 3d 834, 194 Cal. Rptr. 352, 1983 Cal. App. LEXIS 2123, Counsel Stack Legal Research, https://law.counselstack.com/opinion/butler-v-hathcoat-calctapp-1983.